Company NameKingswood (Ca'S) Limited
DirectorsJonathan Fraser Massing and Richard Scott Massing
Company StatusActive
Company Number03514491
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Scott Massing
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Richard Scott Massing
StatusCurrent
Appointed01 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Howard Simon Moss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Jonathan Fraser Massing
StatusResigned
Appointed11 April 2020(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitekingswood.org.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kingswood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 November 2012Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 November 2010Annual return made up to 20 October 2010 (14 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (11 pages)
28 October 2008Return made up to 20/10/08; no change of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2007Return made up to 20/10/07; no change of members (7 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2006Return made up to 20/10/06; full list of members (7 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2005Return made up to 20/10/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2003Return made up to 20/10/03; full list of members (7 pages)
27 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 February 2000Return made up to 20/02/00; full list of members (6 pages)
18 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Registered office changed on 16/08/99 from: kingswood house 1 clerkenwell green london EC1R 0DE (1 page)
3 June 1999Return made up to 20/02/99; full list of members (8 pages)
5 June 1998Ad 20/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 February 1998Registered office changed on 24/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (11 pages)